UKBizDB.co.uk

REPAIRBASE BILLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Repairbase Billing Limited. The company was founded 5 years ago and was given the registration number 11778170. The firm's registered office is in SYWELL. You can find them at Thistle Down Barn, Holcot Lane, Sywell, Northants. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:REPAIRBASE BILLING LIMITED
Company Number:11778170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Thistle Down Barn, Holcot Lane, Sywell, Northants, England, NN6 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Summerhouse Place, Moulton Park, Northampton, England, NN3 6GL

Director21 January 2019Active
Thistle Down Barn, Holcot Road, Sywell, Northampton, United Kingdom, NN6 0BG

Director21 January 2021Active
Unit 2 Summerhouse Place, Moulton Park, Northampton, England, NN3 6GL

Director21 January 2019Active

People with Significant Control

The Replace Base Ltd
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Unit 2, Summerhouse Place, Northampton, England, NN3 6GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Victoria Garner
Notified on:21 January 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Bellman Gate, Holcot Lane, Northampton, United Kingdom, NN6 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Oliver Garner
Notified on:21 January 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unit 2 Summerhouse Place, Moulton Park, Northampton, England, NN3 6GL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type small.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-18Accounts

Change account reference date company previous extended.

Download
2023-02-18Address

Change registered office address company with date old address new address.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Change account reference date company previous shortened.

Download
2019-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.